Company NameSneelock's Regent Limited
DirectorsAndrew De Groose and Felix Jonathan Daniel Pearce
Company StatusActive
Company Number05416087
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrew De Groose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address2 Elfindale Road
London
SE24 9NW
Director NameMr Felix Jonathan Daniel Pearce
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dulwich Rd
London
SE24 0NJ
Secretary NameMr Felix Jonathan Daniel Pearce
NationalityBritish
StatusCurrent
Appointed13 April 2005(1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dulwich Rd
London
SE24 0NJ
Director NameJustin Oliver Mallett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address43 Thurleigh
Nightingale Lane
London
SW12 8AP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetheprinceregent.co.uk
Email address[email protected]
Telephone020 72741567
Telephone regionLondon

Location

Registered Address69 Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

100 at £1Sneelock's LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,074
Cash£1,800
Current Liabilities£142,638

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

23 February 2018Delivered on: 6 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 2005Delivered on: 27 October 2005
Persons entitled: Punch Taverns (Avebury) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights and interest in the account and all sums from time to time standing to the credit of the account.
Outstanding

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (14 pages)
26 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 January 2023Unaudited abridged accounts made up to 30 April 2022 (14 pages)
4 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (13 pages)
13 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 30 April 2020 (14 pages)
1 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (13 pages)
25 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (13 pages)
19 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 March 2018Registration of charge 054160870003, created on 23 February 2018 (23 pages)
5 February 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Return made up to 31/07/08; full list of members (3 pages)
7 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page)
6 August 2008Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page)
6 August 2008Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page)
6 August 2008Director's change of particulars / andrew de groose / 30/03/2008 (1 page)
6 August 2008Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page)
6 August 2008Director's change of particulars / andrew de groose / 30/03/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
7 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
7 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)